FLAT 1-28 GP LLP

Company Documents

DateDescription
06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 19/06/17

View Document

02/02/182 February 2018 CESSATION OF DEREK ARTHUR KEWLEY AS A PSC

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, LLP MEMBER DEREK KEWLEY

View Document

04/10/174 October 2017 PREVSHO FROM 05/04/2018 TO 19/06/2017

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

19/06/1719 June 2017 Annual accounts for year ending 19 Jun 2017

View Accounts

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, LLP MEMBER NADIR SOHAIL

View Document

23/03/1723 March 2017 LLP MEMBER APPOINTED MR SHBAZ AHMED

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, LLP MEMBER ZARRINE SOHAIL

View Document

06/03/176 March 2017 LLP MEMBER APPOINTED MR COSSAR SOHAIL

View Document

06/03/176 March 2017 LLP MEMBER APPOINTED MRS SHARMAN CALLAM

View Document

06/03/176 March 2017 LLP MEMBER APPOINTED MR DEREK CALLAM

View Document

06/03/176 March 2017 LLP MEMBER APPOINTED MRS VALARIE GARNESS

View Document

06/03/176 March 2017 LLP MEMBER APPOINTED MRS HELEN PRICE-EVANS

View Document

06/03/176 March 2017 LLP MEMBER APPOINTED MRS ZARRINE SOHAIL

View Document

06/03/176 March 2017 LLP MEMBER APPOINTED MR NADIR SOHAIL

View Document

06/03/176 March 2017 LLP MEMBER APPOINTED MRS SHAHNAZ SOHAIL

View Document

02/12/162 December 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 ANNUAL RETURN MADE UP TO 23/03/16

View Document

13/01/1613 January 2016 05/04/15 TOTAL EXEMPTION FULL

View Document

07/04/157 April 2015 ANNUAL RETURN MADE UP TO 23/03/15

View Document

02/12/142 December 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM
136 THE STABLES
WYNYARD
BILLINGHAM
CLEVELAND
TS22 5QY
UNITED KINGDOM

View Document

01/04/141 April 2014 ANNUAL RETURN MADE UP TO 23/03/14

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

19/04/1319 April 2013 ANNUAL RETURN MADE UP TO 23/03/13

View Document

24/10/1224 October 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

23/03/1223 March 2012 ANNUAL RETURN MADE UP TO 23/03/12

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM
136 THE STABLES
WYNYARD
BILLINGHAM
CLEVELAND
TS22 5QY

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM
UNIT 9 CHAPELL LANE
WINYARD BUSINESS PARK
BILLINGHAM
TS22 5FG
ENGLAND

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, LLP MEMBER SHAHNAZ SOHAIL

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, LLP MEMBER SHARMAN MARGARET CALLUM

View Document

08/03/118 March 2011 LLP MEMBER APPOINTED MR DAVID PRICE-EVANS

View Document

21/02/1121 February 2011 NON-DESIGNATED MEMBERS ALLOWED

View Document

15/02/1115 February 2011 CURREXT FROM 31/01/2012 TO 05/04/2012

View Document

27/01/1127 January 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company